logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Crawford, James

    Related profiles found in government register
  • Crawford, James
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Blue Chip Business Park, Altrincham, Cheshire, WA14 5DD

      IIF 1
    • icon of address Denfield Smithy, Chester Road, Bucklow Hill, Knutsford, WA166RP

      IIF 2
  • Crawford, James
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 3
    • icon of address Denfield Smithy, Chester Road, Bucklow Hill, Knutsford, Cheshire, WA166RP, England

      IIF 4
  • Crawford, James
    English company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barlow Andrews, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 5
  • Mayfair, James
    English director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Kell Green Hall Farm, Kell Green Lane, Marthall, Knutsford, WA16 7SL, England

      IIF 6
  • Mr James Crawford
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 7
  • Mr James Crawford
    English born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barlow Andrews, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 8
    • icon of address Unit 14, Kell Green Hall Farm, Kell Green Lane, Marthall, Knutsford, WA16 7SL, England

      IIF 9
  • Crawford, James Oliver Evison
    British administration born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Lane Business Centre, Crescent Road, Ellesmere Port, Wirral, CH65 4EA, United Kingdom

      IIF 10
  • Crawford, James Oliver Evison
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Tolland Lane, Hale, Altrincham, WA15 0LD, England

      IIF 11
    • icon of address 18 Tolland Lane, Tolland Lane, Hale, Altrincham, WA15 0LD, England

      IIF 12 IIF 13
    • icon of address Unit 2, Kell Green Hall Farm, Kell Green Lane, Marthall, Knutsford, WA16 7SL, England

      IIF 14
  • Mr James Oliver Evison Crawford
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10633674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Mr James Oliver Evison Crawford
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Tolland Lane, Hale, Altrincham, WA15 0LD, England

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,586 GBP2015-09-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Barlow Andrews, 78 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 18 Tolland Lane, Hale, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address Denfield Smithy Chester Road, Bucklow Hill, Knutsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 2 - Director → ME
  • 5
    TILSON HOLDINGS LIMITED - 2023-11-06
    icon of address Carlyle House, 78 Chorley New Road, Bolton, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -1,540 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    CHAMELEON SURFACES GROUP LTD - 2020-09-08
    GRASSETC LIMITED - 2019-07-26
    icon of address 4385, 10633674 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -60,684 GBP2020-02-28
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Unit 7, Blue Chip Business Park, Altrincham, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -247,976 GBP2017-07-31
    Officer
    icon of calendar 2016-02-15 ~ 2016-09-19
    IIF 1 - Director → ME
  • 2
    icon of address Unit 2, Kell Green Hall Farm, Kell Green Lane, Marthall, Knutsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-01 ~ 2018-10-11
    IIF 14 - Director → ME
  • 3
    icon of address 18 Tolland Lane, Hale, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-10-19 ~ 2017-02-21
    IIF 6 - Director → ME
  • 4
    icon of address Meadow Lane Business Centre, Crescent Road, Ellesmere Port, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,467 GBP2024-03-31
    Officer
    icon of calendar 2018-07-30 ~ 2021-07-28
    IIF 10 - Director → ME
  • 5
    icon of address Carlyle House, 78 Chorley New Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -188,870 GBP2024-02-29
    Officer
    icon of calendar 2021-12-21 ~ 2022-04-19
    IIF 3 - Director → ME
  • 6
    CHAMELEON SURFACES GROUP LTD - 2020-09-08
    GRASSETC LIMITED - 2019-07-26
    icon of address 4385, 10633674 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -60,684 GBP2020-02-28
    Officer
    icon of calendar 2018-01-02 ~ 2019-12-02
    IIF 12 - Director → ME
    icon of calendar 2017-02-22 ~ 2017-08-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2019-12-02
    IIF 16 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.